Company NameColin Booth Limited
Company StatusDissolved
Company Number01532013
CategoryPrivate Limited Company
Incorporation Date3 December 1980(43 years, 5 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1995(14 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 23 December 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameMark Adrian Holloway
NationalityBritish
StatusClosed
Appointed01 January 2000(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address79 Cassiobury Drive
Watford
Hertfordshire
WD1 3AG
Director NameBryan Bailey
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1996)
RoleGeneral Manager
Correspondence AddressTall Trees Main Street
Saxby All Saints
Brigg
South Humberside
DN20 0QB
Director NameNigel Parris Biggs
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressBerrylands Farm Pookbourne Lane
Sayers Common
Hassocks
West Sussex
BN6 9HD
Director NameMr Colin Geoffrey Rocklyn Booth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrwhitt Hall
Beck Hill
Barton On Humber
North Lincolnshire
DN18 5HH
Director NameMr Leslie Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(10 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence Address41 Beryl Road
Noctorum
Birkenhead
Merseyside
L43 9RS
Secretary NameRobert Winfield
NationalityBritish
StatusResigned
Appointed28 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressWinroan Townside
East Halton
Grimsby
South Humberside
DN40 3NL
Director NameAlan John Miles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1996)
RoleTransport Director
Correspondence Address11 Millcroft
Scawby
Brigg
South Humberside
DN20 9EP
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(14 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard Douglas Sammons
NationalityBritish
StatusResigned
Appointed02 February 1995(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2000)
RoleSecretary
Correspondence Address54 Cedar Road
Bromley
Kent
BR1 3BZ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(16 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered AddressSimon House 2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2003Director resigned (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
16 January 2003Restoration by order of the court (1 page)
12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
9 November 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (1 page)
31 October 2000Return made up to 25/09/00; no change of members (5 pages)
30 August 2000Director resigned (1 page)
17 January 2000Registered office changed on 17/01/00 from: priory house 60 station road redhill surrey RH1 1PH (1 page)
17 January 2000Secretary resigned (1 page)
17 January 2000New secretary appointed (2 pages)
10 January 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1999Return made up to 25/09/99; full list of members (12 pages)
11 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 May 1999Director resigned (1 page)
7 October 1998Return made up to 25/09/98; full list of members (9 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 October 1997Return made up to 25/09/97; no change of members (8 pages)
8 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 May 1997Director's particulars changed (1 page)
25 April 1997Particulars of mortgage/charge (7 pages)
25 April 1997Particulars of mortgage/charge (27 pages)
6 April 1997Director resigned (1 page)
13 March 1997Director's particulars changed (1 page)
24 December 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
30 September 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director resigned
(15 pages)
30 September 1996Director resigned (1 page)
12 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
17 June 1996Director's particulars changed (1 page)
18 February 1996Director resigned (2 pages)
28 September 1995Return made up to 25/09/95; full list of members (18 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 July 1995Director's particulars changed (4 pages)
3 October 1994Memorandum and Articles of Association (15 pages)
26 September 1988Full accounts made up to 31 December 1987 (12 pages)
3 December 1980Certificate of incorporation (1 page)